Entity Name: | DESIGN-BUILD INSTITUTE OF AMERICA - FLORIDA REGION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2008 (17 years ago) |
Document Number: | N01000006079 |
FEI/EIN Number |
593734951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1524 ANNA CATHERINE DR., ORLANDO, FL, 32828 |
Mail Address: | PO BOX 781172, ORLANDO, FL, 32878 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Humphries Kellie | Imme | 1 Independent Dr., Jacksonville, FL, 32202 |
O'Donnell Todd | President | 4912 West La Salle Street, Tampa, FL, 33607 |
Lamoureux Dixie | Vice President | 1 N. Dale Mabry Hwy., Tampa, FL, 33609 |
Nardon David | Secretary | 7072 Business Park Blvd. N., Jacksonville, FL, 32256 |
Hale Lawrence | Treasurer | 111 S. Maitland Ave., Maitland, FL, 32751 |
WALLACE KAREN | Agent | 1524 ANNA CATHERINE DRIVE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-04-25 | 1524 ANNA CATHERINE DR., ORLANDO, FL 32828 | - |
NAME CHANGE AMENDMENT | 2008-01-18 | DESIGN-BUILD INSTITUTE OF AMERICA - FLORIDA REGION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 1524 ANNA CATHERINE DR., ORLANDO, FL 32828 | - |
CANCEL ADM DISS/REV | 2005-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-02 | WALLACE, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-02 | 1524 ANNA CATHERINE DRIVE, ORLANDO, FL 32828 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State